Entity Name: | GNLV LOGISTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Apr 2002 (23 years ago) |
Date of dissolution: | 23 Mar 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Mar 2015 (10 years ago) |
Document Number: | F03000000273 |
FEI/EIN Number |
931043453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 710 OAKFIELD DR., SUITE 208, BRANDON, FL, 33511 |
Mail Address: | PO BOX 3853, PORTLAND, OR, 97208-3853 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | OREGON |
Name | Role | Address |
---|---|---|
KROPP EDWARD L | Chairman | 10255 SW PARK WAY, PORTLAND, OR, 97225 |
KROPP EDWARD L | President | 10255 SW PARK WAY, PORTLAND, OR, 97225 |
THOMPSON ROBERT H | Director | 710 Oakfield Drive, Brandon, FL, 33511 |
THOMPSON ROBERT H | Vice President | 710 Oakfield Drive, Brandon, FL, 33511 |
FINK RICHARD F | Director | 10255 SW PARK WAY, PORTLAND, OR, 97225 |
FINK RICHARD F | Secretary | 10255 SW PARK WAY, PORTLAND, OR, 97225 |
SMITH ALLEN | Agent | 710 Oakfield Drive, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-21 | SMITH, ALLEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 710 Oakfield Drive, Suite 208, Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-23 | 710 OAKFIELD DR., SUITE 208, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2003-01-23 | 710 OAKFIELD DR., SUITE 208, BRANDON, FL 33511 | - |
Name | Date |
---|---|
Withdrawal | 2015-03-23 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State